CELTICFORM LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/04/192 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 APPLICATION FOR STRIKING-OFF

View Document

18/02/1918 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/02/169 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

14/04/1514 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/03/1519 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM ALLOY COURT BUSINESS CENTRE ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EN

View Document

24/06/1424 June 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JONATHAN MICHAEL EVANS

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/03/1328 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/02/1216 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/05/0916 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 5 CHARGES

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN EVANS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

27/03/0827 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/073 September 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/06/07

View Document

03/05/073 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

28/02/0728 February 2007 REGISTERED OFFICE CHANGED ON 28/02/07 FROM: ALLOY INDUSTRIAL ESTATE PONTARDAWE SWANSEA SA8 4EN

View Document

28/02/0728 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/08/0513 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0520 July 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0527 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 87 COMMERCIAL ROAD RHYD Y FRO, PONTARDAWE SWANSEA SA8 4SS

View Document

01/03/021 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

16/01/0116 January 2001 REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 42 ST JAMES CRESCENT UPLANDS SWANSEA SA1 6DR

View Document

03/01/013 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

03/01/013 January 2001 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

20/12/0020 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0013 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 32 BRYN SIRIOL HIRWAUN ABERDARE MID GLAMORGAN CF44 9TN

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 REGISTERED OFFICE CHANGED ON 10/02/00 FROM: TEMPLE COURT 13 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9HA

View Document

16/04/9916 April 1999 NEW DIRECTOR APPOINTED

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

16/04/9916 April 1999 REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

16/04/9916 April 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company